Advanced company searchLink opens in new window

SELFRIDGES MANCHESTER LIMITED

Company number 11101780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2022 AA Full accounts made up to 30 January 2021
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
03 Jun 2021 PSC01 Notification of Willard Galen Garfield Weston as a person with significant control on 23 December 2020
03 Jun 2021 PSC07 Cessation of Galen Willard Gordon Weston as a person with significant control on 23 December 2020
26 Feb 2021 AA Full accounts made up to 1 February 2020
09 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
06 Oct 2020 TM01 Termination of appointment of Matthew George Smith as a director on 5 October 2020
12 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
29 Oct 2019 AA Full accounts made up to 2 February 2019
07 Jun 2019 AP01 Appointment of Anne Pitcher as a director on 1 June 2019
06 Jun 2019 TM02 Termination of appointment of Sarah Hemsley as a secretary on 1 May 2019
06 Jun 2019 TM01 Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019
23 May 2019 AD01 Registered office address changed from 400 Oxford Street London England W1A 1AB England to 103 Wigmore Street London W1U 1QS on 23 May 2019
21 May 2019 AP03 Appointment of Emma Howes as a secretary on 1 May 2019
21 May 2019 AP01 Appointment of Nilamkumari Powar as a director on 1 May 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
26 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 November 2018
  • GBP 103,500,002
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 103,500,002
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2018.
06 Nov 2018 AA Accounts for a dormant company made up to 3 February 2018
31 Oct 2018 TM01 Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018
21 Sep 2018 AP01 Appointment of Matthew George Smith as a director on 17 September 2018
01 Aug 2018 AP01 Appointment of Keith Down as a director on 20 July 2018
25 Jul 2018 TM01 Termination of appointment of James Alan Skelton as a director on 20 July 2018
20 Apr 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 January 2018
31 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 29/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association